MEMBRACON (UK) LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 2HX

Company number 04605875
Status Active
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address UNIT 44 CENTRAL TRADING ESTATE, CABLE STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 2HX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Jasvir Sohl as a secretary on 7 September 2016. The most likely internet sites of MEMBRACON (UK) LIMITED are www.membraconuk.co.uk, and www.membracon-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Membracon Uk Limited is a Private Limited Company. The company registration number is 04605875. Membracon Uk Limited has been working since 02 December 2002. The present status of the company is Active. The registered address of Membracon Uk Limited is Unit 44 Central Trading Estate Cable Street Wolverhampton West Midlands Wv2 2hx. . WILLIAMS, Matthew John is a Director of the company. Secretary SOHL, Jasvir has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director VAUGHAN, Alan George has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
WILLIAMS, Matthew John
Appointed Date: 30 July 2007
46 years old

Resigned Directors

Secretary
SOHL, Jasvir
Resigned: 07 September 2016
Appointed Date: 02 December 2002

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 05 December 2002
Appointed Date: 02 December 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 02 December 2002
Appointed Date: 02 December 2002

Director
VAUGHAN, Alan George
Resigned: 31 January 2008
Appointed Date: 02 December 2002
82 years old

Persons With Significant Control

Mr Matthew John Williams
Notified on: 2 December 2016
46 years old
Nature of control: Right to appoint and remove directors

Mr Jan Tump
Notified on: 2 December 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Membracon Holdings Bv
Notified on: 2 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Black Bear Capital Limited
Notified on: 2 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Membracon (Uk) Limited
Notified on: 2 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEMBRACON (UK) LIMITED Events

19 Dec 2016
Confirmation statement made on 2 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Termination of appointment of Jasvir Sohl as a secretary on 7 September 2016
29 Jul 2016
Registration of charge 046058750001, created on 21 July 2016
07 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

...
... and 32 more events
20 Jan 2003
New director appointed
20 Jan 2003
New secretary appointed
30 Dec 2002
Director resigned
30 Dec 2002
Secretary resigned
02 Dec 2002
Incorporation

MEMBRACON (UK) LIMITED Charges

21 July 2016
Charge code 0460 5875 0001
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Black Bear Capital LTD
Description: Contains fixed charge…